DHM PLASTICS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameDHM PLASTICS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00547743
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of DHM PLASTICS LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is DHM PLASTICS LIMITED located?

    Registered Office Address
    Aliaxis
    St. Peters Road
    PE29 7DA Huntingdon
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of DHM PLASTICS LIMITED?

    Previous Company Names
    Company NameFromUntil
    MARLEY EXTRUSIONS LIMITEDApr 14, 1955Apr 14, 1955

    What are the latest accounts for DHM PLASTICS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for DHM PLASTICS LIMITED?

    Last Confirmation Statement Made Up ToMay 29, 2026
    Next Confirmation Statement DueJun 12, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 29, 2025
    OverdueNo

    What are the latest filings for DHM PLASTICS LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr Matthew Richard Aldridge as a secretary on Apr 22, 2026

    2 pagesAP03

    Termination of appointment of Ian Charles Mcnair as a secretary on Apr 22, 2026

    1 pagesTM02

    Appointment of Mr Matthew Richard Aldridge as a director on Apr 22, 2026

    2 pagesAP01

    Director's details changed for Mr Paul James Duggan on Aug 01, 2025

    2 pagesCH01

    Secretary's details changed for Mr Ian Charles Mcnair on Aug 01, 2025

    1 pagesCH03

    Accounts for a dormant company made up to Dec 31, 2024

    3 pagesAA

    Registered office address changed from Dickley Lane Lenham Maidstone Kent ME17 2DE to Aliaxis St. Peters Road Huntingdon PE29 7DA on Jun 25, 2025

    1 pagesAD01

    Confirmation statement made on May 29, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    25 pagesAA

    Confirmation statement made on May 29, 2024 with updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    35 pagesAA

    Termination of appointment of Mark Glen Andrews as a director on Dec 31, 2023

    1 pagesTM01

    Confirmation statement made on May 29, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Frankie Bernard Eugene Thielen as a director on May 03, 2023

    1 pagesTM01

    Termination of appointment of Fabien Gauthier-Lafaye as a director on May 03, 2023

    1 pagesTM01

    Full accounts made up to Dec 31, 2021

    40 pagesAA

    Statement of capital on Jun 24, 2022

    • Capital: GBP 350,010
    5 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on May 29, 2022 with no updates

    3 pagesCS01

    Appointment of Mr Mark Glen Andrews as a director on Apr 06, 2022

    2 pagesAP01

    Appointment of Mr Paul James Duggan as a director on Apr 06, 2022

    2 pagesAP01

    Termination of appointment of Warwick Denis Mitton as a director on Mar 23, 2022

    1 pagesTM01

    Full accounts made up to Dec 31, 2020

    40 pagesAA

    Who are the officers of DHM PLASTICS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ALDRIDGE, Matthew Richard
    St. Peters Road
    PE29 7DA Huntingdon
    Aliaxis
    England
    Secretary
    St. Peters Road
    PE29 7DA Huntingdon
    Aliaxis
    England
    347996370001
    ALDRIDGE, Matthew Richard
    St. Peters Road
    PE29 7DA Huntingdon
    Aliaxis
    England
    Director
    St. Peters Road
    PE29 7DA Huntingdon
    Aliaxis
    England
    EnglandBritish347978490001
    DUGGAN, Paul James
    St. Peters Road
    PE29 7DA Huntingdon
    Aliaxis
    England
    Director
    St. Peters Road
    PE29 7DA Huntingdon
    Aliaxis
    England
    United KingdomBritish260697970001
    ARNOLD, Keith James
    4 Hillcrest
    The Green Horsted Keynes
    RH17 7AD Haywards Heath
    West Sussex
    Secretary
    4 Hillcrest
    The Green Horsted Keynes
    RH17 7AD Haywards Heath
    West Sussex
    British1268330002
    DIX, Susan Margaret
    Dickley Lane
    Lenham
    ME17 2DE Maidstone
    Kent
    Secretary
    Dickley Lane
    Lenham
    ME17 2DE Maidstone
    Kent
    149799440001
    MCNAIR, Ian Charles
    St. Peters Road
    PE29 7DA Huntingdon
    Aliaxis
    England
    Secretary
    St. Peters Road
    PE29 7DA Huntingdon
    Aliaxis
    England
    182847220001
    MUSGRAVE, David John Anthony
    Coppers
    Fordcombe Road
    TN11 8DP Penshurst
    Kent
    Secretary
    Coppers
    Fordcombe Road
    TN11 8DP Penshurst
    Kent
    British28436740001
    PERKINS, Ian Lea
    Kent House
    Gallants Lane, East Farleigh
    ME15 0LH Maidstone
    Kent
    Secretary
    Kent House
    Gallants Lane, East Farleigh
    ME15 0LH Maidstone
    Kent
    British97287640002
    SORENSEN, Phillip Alan
    Three Gables
    TN8 6AJ Edenbridge
    Kent
    Secretary
    Three Gables
    TN8 6AJ Edenbridge
    Kent
    British806340001
    THOMAS, Ian Leslie
    54 Sunningdale Avenue
    Radcliffe
    M26 3WJ Manchester
    Greater Manchester
    Secretary
    54 Sunningdale Avenue
    Radcliffe
    M26 3WJ Manchester
    Greater Manchester
    British77414280002
    ANDERSON, David Joseph
    6 Queens Gate
    Saville Park
    HX3 0EQ Halifax
    West Yorkshire
    Director
    6 Queens Gate
    Saville Park
    HX3 0EQ Halifax
    West Yorkshire
    EnglandBritish125777090001
    ANDREWS, Mark Glen
    Lenham
    ME17 2DE Maidstone
    Dickley Lane
    Kent
    United Kingdom
    Director
    Lenham
    ME17 2DE Maidstone
    Dickley Lane
    Kent
    United Kingdom
    EnglandBritish271281410001
    BENTLEY, Ashley Jacinda
    Dickley Lane
    Lenham
    ME17 2DE Maidstone
    Kent
    Director
    Dickley Lane
    Lenham
    ME17 2DE Maidstone
    Kent
    EnglandBritish172566390001
    BLANCHARD, Brian Michael
    Dickley Lane
    Lenham
    ME17 2DE Maidstone
    Kent
    Director
    Dickley Lane
    Lenham
    ME17 2DE Maidstone
    Kent
    England & WalesBritish41768310002
    CAVALIER, Simon James
    Court Farm Cottage Church Lane
    Barham
    CT4 6PB Canterbury
    Kent
    Director
    Court Farm Cottage Church Lane
    Barham
    CT4 6PB Canterbury
    Kent
    British28266540001
    CHEESMAN, Christopher
    Copper Beeches Ox Lane
    St Michaels
    TN30 6PE Tenterden
    Kent
    Director
    Copper Beeches Ox Lane
    St Michaels
    TN30 6PE Tenterden
    Kent
    United KingdomBritish110649380001
    COLE, Martin James
    The Parsonage Cranbrook Road
    Benenden
    TN17 4ES Cranbrook
    Kent
    Director
    The Parsonage Cranbrook Road
    Benenden
    TN17 4ES Cranbrook
    Kent
    British28266550001
    DAVIES, William Huw
    Dickley Lane
    ME17 2DE Lenham
    .
    Kent
    United Kingdom
    Director
    Dickley Lane
    ME17 2DE Lenham
    .
    Kent
    United Kingdom
    EnglandBritish182844850001
    DE COURSON DE LA VILLENEUVE, Christophe Pierre
    Dickley Lane
    ME17 2DE Lenham
    .
    Kent
    United Kingdom
    Director
    Dickley Lane
    ME17 2DE Lenham
    .
    Kent
    United Kingdom
    FranceFrench199195700001
    DE MAN, Dirk Stefaan Robert Yvonne
    Dickley Lane
    Lenham
    ME17 2DE Maidstone
    Kent
    Director
    Dickley Lane
    Lenham
    ME17 2DE Maidstone
    Kent
    BelgiumBelgian172569760001
    DECUYPERE, Klaas Daniel
    Dickley Lane
    ME17 2DE Lenham
    .
    Kent
    United Kingdom
    Director
    Dickley Lane
    ME17 2DE Lenham
    .
    Kent
    United Kingdom
    BelgiumBelgian198371170001
    ECKERT, Gunnar
    Dickley Lane
    ME17 2DE Lenham
    .
    Kent
    United Kingdom
    Director
    Dickley Lane
    ME17 2DE Lenham
    .
    Kent
    United Kingdom
    GermanyGerman182845170001
    GAUTHIER-LAFAYE, Fabien
    Dickley Lane
    ME17 2DE Lenham
    .
    Kent
    United Kingdom
    Director
    Dickley Lane
    ME17 2DE Lenham
    .
    Kent
    United Kingdom
    BelgiumFrench212716210001
    GILBERT, Edward John
    2 Church Field
    Stanford
    TN25 6UA Ashford
    Kent
    Director
    2 Church Field
    Stanford
    TN25 6UA Ashford
    Kent
    British28266560001
    GISBOURNE, Martin Joseph
    Dickley Lane
    Lenham
    ME17 2DE Maidstone
    Kent
    Director
    Dickley Lane
    Lenham
    ME17 2DE Maidstone
    Kent
    EnglandBritish149785810001
    GUYOT, Philippe Georges
    Dickley Lane
    ME17 2DE Lenham
    .
    Kent
    United Kingdom
    Director
    Dickley Lane
    ME17 2DE Lenham
    .
    Kent
    United Kingdom
    FranceFrench207324910001
    HALL, David Graham
    Hook Farm
    Bunce Common Road
    RH2 8NS Leigh
    Surrey
    Director
    Hook Farm
    Bunce Common Road
    RH2 8NS Leigh
    Surrey
    EnglandBritish95446610001
    HERBERT, Philip Andrew
    Dickley Lane
    Lenham
    ME17 2DE Maidstone
    Kent
    Director
    Dickley Lane
    Lenham
    ME17 2DE Maidstone
    Kent
    Great BritainBritish149787450002
    JAMES, Stanley Carl
    Dickley Lane
    ME17 2DE Lenham
    .
    Kent
    United Kingdom
    Director
    Dickley Lane
    ME17 2DE Lenham
    .
    Kent
    United Kingdom
    EnglandBritish212715700001
    LAWSON, Kevin Mackay
    Dickley Lane
    Lenham
    ME17 2DE Maidstone
    Kent
    Director
    Dickley Lane
    Lenham
    ME17 2DE Maidstone
    Kent
    EnglandBritish31151030002
    LEACH, Colin David
    Dickley Lane
    Lenham
    ME17 2DE Maidstone
    Kent
    Director
    Dickley Lane
    Lenham
    ME17 2DE Maidstone
    Kent
    BelgiumNew Zealander148215190001
    MERTENS, Yves Emile
    Dickley Lane
    Lenham
    ME17 2DE Maidstone
    Kent
    Director
    Dickley Lane
    Lenham
    ME17 2DE Maidstone
    Kent
    BelgiumBelgian75666490001
    MIDY, Frederic Claude
    Dickley Lane
    ME17 2DE Lenham
    .
    Kent
    United Kingdom
    Director
    Dickley Lane
    ME17 2DE Lenham
    .
    Kent
    United Kingdom
    FranceFrench182845930001
    MITTON, Warwick Denis
    Dickley Lane
    Lenham
    ME17 2DE Maidstone
    .
    Kent
    United Kingdom
    Director
    Dickley Lane
    Lenham
    ME17 2DE Maidstone
    .
    Kent
    United Kingdom
    United KingdomBritish255872430001
    MUNRO, Michael Robert
    46 Little Mount Sion
    TN1 1YP Tunbridge Wells
    Kent
    Director
    46 Little Mount Sion
    TN1 1YP Tunbridge Wells
    Kent
    British28266570003

    Who are the persons with significant control of DHM PLASTICS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Dickley Lane
    Lenham
    ME17 2DE Maidstone
    Dickley Lane
    England
    Apr 06, 2016
    Dickley Lane
    Lenham
    ME17 2DE Maidstone
    Dickley Lane
    England
    No
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityUk Companies Act
    Place RegisteredCompanies House
    Registration Number03477956
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0